UKBizDB.co.uk

ECONORTH LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Econorth Limited. The company was founded 35 years ago and was given the registration number 02274277. The firm's registered office is in CRAMLINGTON. You can find them at 11 Enterprise Court, Crosland Park, , Cramlington, Northumberland. This company's SIC code is 74901 - Environmental consulting activities.

Company Information

Name:ECONORTH LIMITED
Company Number:02274277
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 July 1988
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74901 - Environmental consulting activities

Office Address & Contact

Registered Address:11 Enterprise Court, Crosland Park, Cramlington, Northumberland, United Kingdom, NE23 1LZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Enterprise Court, Crosland Park, Cramlington, United Kingdom, NE23 1LZ

Secretary05 September 2005Active
11, Enterprise Court, Crosland Park, Cramlington, United Kingdom, NE23 1LZ

Director10 March 2000Active
11, Enterprise Court, Crosland Park, Cramlington, United Kingdom, NE23 1LZ

Director15 March 2018Active
11, Enterprise Court, Crosland Park, Cramlington, United Kingdom, NE23 1LZ

Director04 December 2019Active
11, Enterprise Court, Crosland Park, Cramlington, United Kingdom, NE23 1LZ

Director05 September 2005Active
11, Enterprise Court, Crosland Park, Cramlington, United Kingdom, NE23 1LZ

Director01 December 2019Active
3 North Side, Kirkheaton, Newcastle Upon Tyne, NE19 2DG

Secretary06 March 2003Active
Toft Hill Cottage, 26 Apperley Road, Stocksfield, NE43 7PG

Secretary10 March 2000Active
The Paddock, Allendale, NE47 9EL

Secretary-Active
2, Tankerville Terrace, Jesmond, Newcastle Upon Tyne, United Kingdom, NE2 3AH

Director09 June 2017Active
Denwick House, Denwick Village, Denwick, Alnwick, United Kingdom, NE66 3RE

Director09 June 2016Active
6 Springwell Avenue, North End, Durham, DH1 4LY

Director16 March 2001Active
154 Broadway, Tynemouth, North Shields, NE30 3RX

Director08 November 1996Active
The Garden House, St Nicholas Park, Jubilee Road, NE3 3XT

Director28 June 2010Active
11, Enterprise Court, Crosland Park, Cramlington, United Kingdom, NE23 1LZ

Director28 June 2010Active
3 North Side, Kirkheaton, Newcastle Upon Tyne, NE19 2DG

Director06 March 2003Active
The Garden House, St Nicholas Park, Jubilee Road, NE3 3XT

Director05 December 2012Active
Toft Hill Cottage, 26 Apperley Road, Stocksfield, NE43 7PG

Director06 March 2003Active
11, Enterprise Court, Crosland Park, Cramlington, United Kingdom, NE23 1LZ

Director12 June 2014Active
11, Enterprise Court, Crosland Park, Cramlington, United Kingdom, NE23 1LZ

Director09 June 2017Active
11, Enterprise Court, Crosland Park, Cramlington, United Kingdom, NE23 1LZ

Director12 June 2014Active
12, Aldsworth Close, Springwell Village, Gateshead, United Kingdom, NE9 7PG

Director04 December 2019Active
The Paddock, Allendale, NE47 9EL

Director-Active
3 West View, Clara Vale, Ryton, NE40 3SR

Director-Active
9 South View, Mickley, Stocksfield, NE43 7BZ

Director-Active

People with Significant Control

Northumberland Wildlife Trust Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Garden House, Jubilee Road, Newcastle Upon Tyne, England, NE3 3XT
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2023-11-01Officers

Termination director company with name termination date.

Download
2023-10-27Accounts

Accounts with accounts type small.

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2022-09-12Accounts

Accounts with accounts type small.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Accounts

Accounts with accounts type small.

Download
2020-12-15Accounts

Accounts with accounts type small.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-06Officers

Appoint person director company with name date.

Download
2019-12-05Officers

Appoint person director company with name date.

Download
2019-12-02Officers

Appoint person director company with name date.

Download
2019-11-04Confirmation statement

Confirmation statement with no updates.

Download
2019-08-08Accounts

Accounts with accounts type small.

Download
2019-06-19Officers

Termination director company with name termination date.

Download
2019-04-25Officers

Termination director company with name termination date.

Download
2019-04-25Officers

Termination director company with name termination date.

Download
2019-04-16Officers

Termination director company with name termination date.

Download
2019-04-16Officers

Termination director company with name termination date.

Download
2018-11-12Confirmation statement

Confirmation statement with no updates.

Download
2018-08-16Accounts

Accounts with accounts type small.

Download
2018-03-22Officers

Appoint person director company with name date.

Download
2017-11-02Confirmation statement

Confirmation statement with no updates.

Download
2017-09-04Officers

Termination director company with name termination date.

Download
2017-09-01Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.